Advanced company searchLink opens in new window

ZEBRA CAPITAL LTD

Company number 06398198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2017 PSC05 Change of details for Business & Finance Group Ltd as a person with significant control on 3 August 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Jul 2017 AD01 Registered office address changed from C/O B&F Services Studio F7 80 Silverthorne Road London SW8 3HE to C/O B&F Services 68 King William Street London EC4N 7DZ on 7 July 2017
16 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
11 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Jan 2015 AP01 Appointment of Mr Jan Pawel Gradzewicz as a director on 12 January 2015
11 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Nov 2013 CERTNM Company name changed international business and finance LTD\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
29 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
29 Oct 2013 AD02 Register inspection address has been changed from C/O Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom
29 Oct 2013 CH02 Director's details changed for Businness and Finance Group Ltd on 23 September 2013
23 Sep 2013 AD01 Registered office address changed from Marble Arch Tower 55 Bryanstone Street London W1H 7AA United Kingdom on 23 September 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from Marble Arch Tower 55 Bryanston St London W1H 7AJ on 14 November 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2012 AR01 Annual return made up to 15 October 2011 with full list of shareholders
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Feb 2011 CERTNM Company name changed overseas business and finance LTD\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2010-11-18